- Company Overview for DONOVAN GRAPHICS LTD (04494929)
- Filing history for DONOVAN GRAPHICS LTD (04494929)
- People for DONOVAN GRAPHICS LTD (04494929)
- Charges for DONOVAN GRAPHICS LTD (04494929)
- More for DONOVAN GRAPHICS LTD (04494929)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2017 | AD01 | Registered office address changed from Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB to 45 Church Road Tiptree Colchester Essex CO5 0SU on 16 November 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
27 Jul 2017 | CH01 | Director's details changed for Mrs Kerry Ann Donovan on 25 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Frank Timothy Donovan on 25 July 2017 | |
27 Jul 2017 | CH03 | Secretary's details changed for Mrs Kerry Ann Donovan on 25 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mrs Kerry Ann Donovan as a person with significant control on 25 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Frank Timothy Donovan as a person with significant control on 25 July 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mrs Sophie Louise Donovan as a person with significant control on 26 July 2016 | |
13 Jul 2017 | PSC04 | Change of details for Mrs Kerry Ann Donovan as a person with significant control on 26 July 2016 | |
13 Jul 2017 | PSC04 | Change of details for Mr Frank Timothy Donovan as a person with significant control on 26 July 2016 | |
13 Jul 2017 | PSC04 | Change of details for Mr Anthony Michael Donovan as a person with significant control on 26 July 2016 | |
27 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Kerry Ann Donovan on 25 July 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Frank Timothy Donovan on 25 July 2012 | |
11 May 2012 | CH01 | Director's details changed for Sophie Louise Donovan on 27 April 2012 | |
11 May 2012 | CH01 | Director's details changed for Anthony Michael Donovan on 27 April 2012 |